Company NameChung Ying Cash And Carry Limited
Company StatusActive
Company Number01863793
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Stephen Chun Mang Chan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address20 Egdon Close
Ferndown
Dorset
BH22 8LF
Director NameMr William Chun Yip Chan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address8 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameTrinh Chan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2000(16 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameTrinh Chan
NationalityBritish
StatusCurrent
Appointed30 November 2000(16 years after company formation)
Appointment Duration23 years, 5 months
RoleLibrary Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameJeffer Chan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address4 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Director NameMrs Yeung Sau Lin Chan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address4 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland
Secretary NameMrs Yeung Sau Lin Chan
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address4 Allan Glen Gardens
Bishopbriggs
Glasgow
G64 3BG
Scotland

Contact

Telephone0141 3330333
Telephone regionGlasgow

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Mr Stephen Chun Mang Chan
50.00%
Ordinary
300 at £1Mr William Chun Yip Chan
50.00%
Ordinary

Financials

Year2014
Net Worth£309,534
Cash£17,049
Current Liabilities£687,036

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

10 October 1991Delivered on: 30 October 1991
Persons entitled: Bank of China

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2/l, 271 sauchiehall street, glasgow.
Outstanding
8 June 1987Delivered on: 18 June 1987
Persons entitled: Bank of China

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date.
Particulars: All and whole that area of ground part of the lands of colston, number twenty two colston gardens, bishopbriggs (see form 395 for full details).
Outstanding

Filing History

30 December 2020Director's details changed for Mr William Chun Yip Chan on 30 December 2020 (2 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 August 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 20 August 2018 (1 page)
7 July 2018Satisfaction of charge 2 in full (4 pages)
8 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 600
(6 pages)
13 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 600
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (16 pages)
4 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (16 pages)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (16 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (16 pages)
25 January 2010Director's details changed for Mr Stephen Chun Man Chan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Stephen Chun Man Chan on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Stephen Chun Man Chan on 1 October 2009 (2 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (8 pages)
7 January 2009Return made up to 19/12/08; full list of members (6 pages)
7 January 2009Return made up to 19/12/08; full list of members (6 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 July 2008Registered office changed on 11/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
16 January 2008Return made up to 19/12/07; no change of members (7 pages)
16 January 2008Return made up to 19/12/07; no change of members (7 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
31 January 2007Return made up to 19/12/06; full list of members (7 pages)
31 January 2007Return made up to 19/12/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
29 December 2005Return made up to 19/12/05; full list of members (7 pages)
29 December 2005Return made up to 19/12/05; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
11 December 2004Return made up to 19/12/04; full list of members (7 pages)
11 December 2004Return made up to 19/12/04; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
27 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Return made up to 19/12/03; no change of members (5 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Return made up to 19/12/03; no change of members (5 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
19 December 2002Return made up to 19/12/02; full list of members (7 pages)
19 December 2002Return made up to 19/12/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 July 2001£ ic 700/600 01/05/01 £ sr 100@1=100 (1 page)
17 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2001£ ic 700/600 01/05/01 £ sr 100@1=100 (1 page)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 2001£ ic 900/800 01/06/00 £ sr 100@1=100 (1 page)
16 January 2001£ sr 100@1 01/12/99 (1 page)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 2001£ sr 100@1 01/12/99 (1 page)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 January 2001£ ic 900/800 01/06/00 £ sr 100@1=100 (1 page)
16 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (7 pages)
23 December 1999Return made up to 19/12/99; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 November 1997 (5 pages)
1 April 1999Accounts for a small company made up to 30 November 1997 (5 pages)
14 December 1998Return made up to 19/12/98; no change of members (4 pages)
14 December 1998Return made up to 19/12/98; no change of members (4 pages)
18 June 1998Registered office changed on 18/06/98 from: sir john lyon house 5 high timber street london EC4V 3NS (1 page)
18 June 1998Registered office changed on 18/06/98 from: sir john lyon house 5 high timber street london EC4V 3NS (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
12 January 1998Return made up to 19/12/97; no change of members (4 pages)
12 January 1998Return made up to 19/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 December 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 November 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 January 1996Full accounts made up to 30 November 1994 (5 pages)
2 January 1996Full accounts made up to 30 November 1994 (5 pages)
7 December 1995Return made up to 19/12/95; no change of members (4 pages)
7 December 1995Return made up to 19/12/95; no change of members (4 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)